Search icon

239 EAST 79TH OWNERS CORP.

Company Details

Name: 239 EAST 79TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1982 (43 years ago)
Entity Number: 791876
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Shares Details

Shares issued 160000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GENIE GAVENCHAK Chief Executive Officer 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 239 EAST 79TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 160000, Par value: 0.01
2010-09-21 2024-09-05 Address 239 EAST 79TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2010-09-21 2024-09-05 Address 444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-15 2010-09-21 Address 444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-15 2010-09-21 Address 444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-07-28 2010-09-21 Address 239 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-07-28 2004-10-15 Address 38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003414 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221006000751 2022-10-06 BIENNIAL STATEMENT 2022-09-01
100921002650 2010-09-21 BIENNIAL STATEMENT 2010-09-01
060922002656 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041015002428 2004-10-15 BIENNIAL STATEMENT 2004-09-01
990728002110 1999-07-28 BIENNIAL STATEMENT 1998-09-01
950208000337 1995-02-08 CERTIFICATE OF AMENDMENT 1995-02-08
930929002258 1993-09-29 BIENNIAL STATEMENT 1993-09-01
930428002768 1993-04-28 BIENNIAL STATEMENT 1992-09-01
B590011-3 1988-01-13 CERTIFICATE OF AMENDMENT 1988-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501518605 2021-03-25 0202 PPP 239 E 79th St, New York, NY, 10075-0810
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0810
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171401.92
Forgiveness Paid Date 2022-01-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State